Name: | PERMANENT FOLIAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1740208 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 122 WEST 26TH ST, SUITE 200, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 WEST 26TH ST, SUITE 200, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN WALKER | Chief Executive Officer | 122 WEST 26TH STREET, SUITE 200, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-04 | 1999-07-14 | Address | 131 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 1999-07-14 | Address | 131 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-01-04 | 1999-07-14 | Address | 131 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-07-08 | 1996-01-04 | Address | % 131 WEST 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752707 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
030717002599 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010702002329 | 2001-07-02 | BIENNIAL STATEMENT | 2001-07-01 |
990714002364 | 1999-07-14 | BIENNIAL STATEMENT | 1999-07-01 |
970627002083 | 1997-06-27 | BIENNIAL STATEMENT | 1997-07-01 |
960104002377 | 1996-01-04 | BIENNIAL STATEMENT | 1995-07-01 |
930708000026 | 1993-07-08 | CERTIFICATE OF INCORPORATION | 1993-07-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State